Quadrangle Holdings Limited, a registered company, was incorporated on 28 May 1980. 9429040350806 is the NZ business number it was issued. The company has been run by 18 directors: Murray Brian Dickinson - an active director whose contract began on 07 Dec 2021,
Edward William Sparrow - an active director whose contract began on 13 Jun 2022,
Katharine Margaret Felicity Price - an inactive director whose contract began on 05 Dec 2016 and was terminated on 13 Jun 2022,
Michael Peter Rondel - an inactive director whose contract began on 30 Nov 2015 and was terminated on 07 Dec 2021,
Jennifer Crawford - an inactive director whose contract began on 25 Jun 2012 and was terminated on 05 Dec 2016.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Po Box 845, Christchurch Central, Christchurch, 8140 (types include: postal, office).
Quadrangle Holdings Limited had been using 301 Montreal Street, Christchurch Central, Christchurch as their registered address up to 14 Feb 2017.
One entity controls all company shares (exactly 100 shares) - Arts Centre Of Christchurch Trust Board - located at 8140, Christchurch Central, Christchurch.
Other active addresses
Address #4: Po Box 845, Christchurch Central, Christchurch, 8140 New Zealand
Postal address used from 05 Feb 2020
Principal place of activity
2 Worcester Boulevard, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 301 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Feb 2011 to 14 Feb 2017
Address #2: 2 Worcester Boulevard, Christchurch 8013 New Zealand
Registered & physical address used from 23 Feb 2009 to 04 Feb 2011
Address #3: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 23 Apr 2003 to 23 Feb 2009
Address #4: Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 12 Apr 2002 to 23 Apr 2003
Address #5: Level 15 Clarendon Towers, 78 Worcester Street, Christchurch
Physical address used from 12 Apr 2002 to 23 Apr 2003
Address #6: Cnr Worcester St & Rolleston Ave, Christchurch
Registered address used from 18 Jun 1997 to 12 Apr 2002
Address #7: Cnr Worcester Street & Rolleston Avenue, Christchurch
Physical address used from 18 Jun 1997 to 12 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Arts Centre Of Christchurch Trust Board |
Christchurch Central Christchurch 8013 New Zealand |
28 May 1980 - |
Ultimate Holding Company
Murray Brian Dickinson - Director
Appointment date: 07 Dec 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Dec 2021
Edward William Sparrow - Director
Appointment date: 13 Jun 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Jun 2022
Katharine Margaret Felicity Price - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 13 Jun 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Dec 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Dec 2016
Michael Peter Rondel - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 07 Dec 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Nov 2015
Jennifer Crawford - Director (Inactive)
Appointment date: 25 Jun 2012
Termination date: 05 Dec 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 25 Jun 2012
Deane Peter Simmonds - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 30 Nov 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Jun 2011
Cindy Elizabeth Robinson - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 25 Jun 2012
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 11 Feb 2010
John Simpson - Director (Inactive)
Appointment date: 29 Mar 2005
Termination date: 10 Jun 2011
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 11 Feb 2010
Jenny May - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 29 Mar 2005
Address: Cashmere, Christchurch,
Address used since 06 Apr 2004
Anna Louisa De Launey Crighton - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 06 Apr 2004
Address: Christchurch,
Address used since 08 Apr 2002
Craig David Boyce - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 06 Apr 2004
Address: Christchurch,
Address used since 08 Apr 2002
Colin Mclachlan - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 17 Jun 2002
Address: Strowan, Christchurch,
Address used since 06 Jul 1993
Peter Townsend - Director (Inactive)
Appointment date: 09 Feb 1999
Termination date: 17 Jun 2002
Address: Christchurch,
Address used since 09 Feb 1999
David Athol Hamilton Brown - Director (Inactive)
Appointment date: 12 Apr 1995
Termination date: 09 Feb 1999
Address: Christchurch 4,
Address used since 12 Apr 1995
Peter Douglas Dunbar - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 30 Sep 1998
Address: Christchurch,
Address used since 01 Oct 1991
Owen Laurence Blockley - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 12 Apr 1995
Address: Christchurch,
Address used since 28 Sep 1992
John Robert Allison - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 13 Mar 1993
Address: Christchurch,
Address used since 01 Oct 1991
Richard Hugo Bowron - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 28 Sep 1992
Address: R.d. Ashley, Rangiora,
Address used since 01 Oct 1991
Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch
Te Toi Mana Trust
The Chch Arts Centre
The Court Theatre Trust
20 Worcester Boulevard
Arts On Tour Aotearoa New Zealand Trust
Room 210, Physics Building
New Zealand Botanical Society Incorporated
C/o Canterbury Museum
Rangiora Thai Foods Limited
27a Worcester Boulevard